Publish your CSPs within 2 business days, plus access our inventory of 220,000+ historical certificates & notices, including:

For Construction Act amendments proclaimed on July 1st, 2018, see FAQ.

search results 287183 found

District of Algoma

Location of premises
475 Airport Road, Sault Ste. Marie, ON
Published
Contractor
S. & T. Group
Owner
SSM Airport Development Corporation

City Of Hamilton

Location of premises
50 Secord Drive, Hamilton, Ontario L8K 3...
Published
Contractor
Palm Enterprises Inc.
Owner
Hamilton Wentworth District School Board

Certificate of Completion of Subcontract

Location of premises
1029 Gore Street, Bridgenorth, Ontario K...
Published
Subcontractor
Electro-Works Ltd.
Secondary party
Electro-Works Ltd.

Toronto

Location of premises
399 Bathurst St. Toronto, ON, M5T 2S8
Published
Contractor
Sure General Contractors Inc.
Owner
University Health Network

City of Mississauga

Location of premises
3359 Mississauga Road, Mississauga, Onta...
Published
Contractor
Sure General Contractors Inc.
Owner
The Governing Council of the University of Toronto

City of Hamilton

Location of premises
700 Main Street West, Hamilton, ON L8S 1...
Published
Contractor
STF Construction Ltd.
Owner
Hamilton Wentworth District School Board

County of Oxford, City of Woodstock

Location of premises
500 Dundas Street, Woodstock, Ontario N4...
Published
Contractor
Smith-Peat Roofing and Sheet Metal Ltd.
Owner
The Corporation of the City of Woodstock

McCormick Care Group

Location of premises
2022 Kains Rd, London, Ontario
Published
Contractor
H & N Roofing & Sheet Metal Limited
Owner
McCormick Care Group

Town of Cobourg

Location of premises
WPCP No. 2 - 95 Normar Rd, Cobourg, ON K...
Published
Contractor
HIRA General Contractors Ltd.
Owner
Town of Cobourg

Certificate of Completion of Subcontract

Location of premises
1265 19th Sideroad, Town of King ON
Published
Subcontractor
Bergmann North America Inc.
Secondary party
The Dalton Company